Morpeth
Northumberland
NE61 1JQ
Secretary Name | Mr Nicholas Francis Best |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Olympia Gardens Morpeth Northumberland NE61 1JQ |
Director Name | Ms Kathryn Helen Potts |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 May 2018) |
Role | Enterprise Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kareith Drive Newton-By-The-Sea Alnwick Northumberland NE66 3DH |
Director Name | Ms Melanie Jane Hill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 Olympia Gardens Morpeth Northumberland NE61 1JQ |
Director Name | Mrs Hazel Coppack |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Montalbo Road Barnard Castle County Durham DL12 8BP |
Director Name | Mr Alastair John George Davy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Low Oxque Farm Low Oxque Farm Marrick Richmond North Yorkshire DL11 7LJ |
Director Name | Mr Peter Wilson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 06 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Olympia Gardens Morpeth Northumberland NE61 1JQ |
Director Name | Mrs Jane Hogan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy Red House Farm Pity Me Durham DH1 5RZ |
Director Name | Mr Colin Richard Wilkes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kirkstone Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AN |
Director Name | Castle Morpeth Borough Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | Council Offices Longhirst Hall Longhirst Morpeth Northumberland NE61 3LR |
Director Name | Darlington Farmers Market (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | Darlington Borough Council Markets Office 10 Hound Darlington Durham DL1 5RF |
Director Name | Local Living (NE) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | 2 Kareith Drive Newton-By-The-Sea Alnwick Northumberland NE66 3DH |
Director Name | Northern Dales Farmers Market Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | Low Oxque Farm Marrick Richmond North Yorkshire DL11 7LJ |
Secretary Name | Castle Morpeth Borough Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | Council Offices Longhirst Hall Longhirst Morpeth Northumberland NE61 3LR |
Registered Address | 57 Olympia Gardens Morpeth Northumberland NE61 1JQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Year | 2014 |
---|---|
Net Worth | £912 |
Cash | £2,503 |
Current Liabilities | £1,591 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
31 July 2016 | Termination of appointment of Hazel Coppack as a director on 20 July 2016 (1 page) |
31 July 2016 | Termination of appointment of Hazel Coppack as a director on 20 July 2016 (1 page) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Termination of appointment of Colin Richard Wilkes as a director on 23 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Colin Richard Wilkes as a director on 23 March 2016 (1 page) |
4 November 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
4 November 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
4 November 2015 | Annual return made up to 8 October 2015 no member list (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 November 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
3 November 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
3 November 2014 | Annual return made up to 8 October 2014 no member list (7 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (5 pages) |
10 April 2014 | Appointment of Mr Colin Richard Wilkes as a director (2 pages) |
10 April 2014 | Appointment of Mr Colin Richard Wilkes as a director (2 pages) |
24 March 2014 | Termination of appointment of Peter Wilson as a director (1 page) |
24 March 2014 | Termination of appointment of Peter Wilson as a director (1 page) |
23 March 2014 | Termination of appointment of Jane Hogan as a director (1 page) |
23 March 2014 | Termination of appointment of Jane Hogan as a director (1 page) |
20 October 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
20 October 2013 | Director's details changed for Dr Nicholas Francis Best on 3 May 2013 (2 pages) |
20 October 2013 | Director's details changed for Mr Peter Wilson on 30 June 2013 (2 pages) |
20 October 2013 | Director's details changed for Dr Nicholas Francis Best on 3 May 2013 (2 pages) |
20 October 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
20 October 2013 | Director's details changed for Mr Peter Wilson on 30 June 2013 (2 pages) |
20 October 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
20 October 2013 | Director's details changed for Dr Nicholas Francis Best on 3 May 2013 (2 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
9 April 2013 | Appointment of Ms Jane Hogan as a director (2 pages) |
9 April 2013 | Appointment of Ms Jane Hogan as a director (2 pages) |
31 March 2013 | Termination of appointment of Alastair Davy as a director (1 page) |
31 March 2013 | Termination of appointment of Alastair Davy as a director (1 page) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
24 October 2012 | Director's details changed for Mr Peter Wilson on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Peter Wilson on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
22 March 2012 | Director's details changed for Ms Melanie Jane Hall on 21 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Ms Melanie Jane Hall on 21 February 2012 (2 pages) |
20 March 2012 | Appointment of Ms Melanie Jane Hall as a director (2 pages) |
20 March 2012 | Appointment of Ms Melanie Jane Hall as a director (2 pages) |
11 November 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
11 November 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
11 November 2011 | Annual return made up to 8 October 2011 no member list (7 pages) |
4 February 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
4 February 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
1 November 2010 | Termination of appointment of Local Living (Ne) Ltd as a director (1 page) |
1 November 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
1 November 2010 | Termination of appointment of Darlington Farmers Market as a director (1 page) |
1 November 2010 | Appointment of Mr Peter Wilson as a director (2 pages) |
1 November 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
1 November 2010 | Termination of appointment of Darlington Farmers Market as a director (1 page) |
1 November 2010 | Appointment of Mr Peter Wilson as a director (2 pages) |
1 November 2010 | Appointment of Mr Alastair John George Davy as a director (2 pages) |
1 November 2010 | Termination of appointment of Local Living (Ne) Ltd as a director (1 page) |
1 November 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
1 November 2010 | Termination of appointment of Northern Dales Farmers Market Ltd as a director (1 page) |
1 November 2010 | Appointment of Mr Alastair John George Davy as a director (2 pages) |
1 November 2010 | Termination of appointment of Northern Dales Farmers Market Ltd as a director (1 page) |
1 November 2010 | Appointment of Ms Kathryn Helen Potts as a director (2 pages) |
1 November 2010 | Appointment of Ms Kathryn Helen Potts as a director (2 pages) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
5 May 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Annual return made up to 8 October 2009 no member list (5 pages) |
26 January 2010 | Annual return made up to 8 October 2009 no member list (5 pages) |
26 January 2010 | Annual return made up to 8 October 2009 no member list (5 pages) |
25 January 2010 | Director's details changed for Northern Dales Farmers Market Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Northern Dales Farmers Market Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Local Living (Ne) Ltd on 1 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Dr Nicholas Francis Best on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr Nicholas Francis Best on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Hazel Coppack on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Local Living (Ne) Ltd on 1 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Dr Nicholas Francis Best on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Local Living (Ne) Ltd on 1 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Northern Dales Farmers Market Ltd on 1 October 2009 (2 pages) |
24 August 2009 | Director appointed hazel coppack (2 pages) |
24 August 2009 | Director appointed hazel coppack (2 pages) |
4 June 2009 | Secretary appointed nicholas francis best (2 pages) |
4 June 2009 | Secretary appointed nicholas francis best (2 pages) |
4 June 2009 | Appointment terminate, director and secretary castle morpeth borough council logged form (1 page) |
4 June 2009 | Appointment terminate, director and secretary castle morpeth borough council logged form (1 page) |
28 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
28 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
8 October 2008 | Incorporation (21 pages) |
8 October 2008 | Incorporation (21 pages) |